About

Registered Number: 06905227
Date of Incorporation: 14/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 307c Finchley Road, Hampstead, London, Greater London, NW3 6EH

 

Founded in 2009, Backdoor Production & Management Ltd has its registered office in London, Greater London, it's status is listed as "Dissolved". Djemal, Bayezia, Wolfe, Caroline De are listed as the directors of Backdoor Production & Management Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJEMAL, Bayezia 31 May 2016 - 1
WOLFE, Caroline De 14 May 2009 25 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 08 April 2016
DISS40 - Notice of striking-off action discontinued 16 September 2015
AR01 - Annual Return 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 27 May 2014
TM01 - Termination of appointment of director 10 December 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 12 October 2013
AD01 - Change of registered office address 28 August 2013
AD01 - Change of registered office address 23 July 2013
AD01 - Change of registered office address 06 July 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 01 November 2012
CERTNM - Change of name certificate 24 August 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 24 February 2012
AD01 - Change of registered office address 22 February 2012
AD01 - Change of registered office address 24 January 2012
CERTNM - Change of name certificate 07 October 2011
AD01 - Change of registered office address 06 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AD01 - Change of registered office address 12 February 2010
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.